Monterey County  
Board of Supervisors Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, January 11, 2022  
9:00 AM  
Board of Supervisors  
Chair Supervisor Wendy Root Askew - District 4  
Vice Chair Supervisor Mary L. Adams - District 5  
Supervisor Luis A. Alejo - District 1  
Supervisor John M. Phillips - District 2  
Supervisor Chris Lopez - District 3  
9:00 A.M. - Called to Order  
The meeting was called to order by Chair Supervisor Wendy Root Askew.  
Roll Called  
Present: 5 - Supervisor Wendy Root Askew, Supervisor John M. Phillips and Supervisor Mary L.  
Adams appeared in person with Supervisor Chris Lopez and Supervisor Luis A. Alejo who  
appeared via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Les Girard, County Counsel and Valerie Ralph,  
Clerk of the Board appeared in person.  
Additions and Corrections for Closed Session by County Counsel  
There were no additions and corrections for the agenda.  
Closed Session  
1.  
Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Zhang v. County of Monterey, et al., U.S. District Court for the Northern District of California,  
Case No. 17-cv-00007-LHK  
(2) Pajaro/Watsonville Homeless Union, et al., U.S. District Court for the Northern District of  
California, Case No. 21-cv-08899-SVK  
(3) Keweah Delta Health Care District, et al. v. Azar, U.S. District Court for the Central District of  
California, Case No. 2:20-cv-06564-CMB  
(4) Richard Jensen vs. County of Monterey, et al., Monterey County Superior Court Case No.  
19CV003191  
b. Pursuant to Government Code section 54957(a), the Board will confer with County Counsel  
regarding two matters posing a threat to the security of public buildings, essential public services, or the  
public’s right of access to public services or facilities.  
c. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): All Units  
d. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel  
regarding claims against the County of Monterey.  
(1) Kelly Shaw  
(2) Atlalpa v. Natividad Medical Center (Claim No. 21-000585)  
e. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel  
regarding one matter of potential initiation of litigation.  
f. Pursuant to Government Code sections 54956.9(d)(2) and 54956.9(d)(4), the Board will confer  
with legal counsel regarding one matter of significant exposure to litigation and/or potential initiation of  
litigation.  
Public Comments for Closed Session  
Open for public comments; no public comments were made.  
The Board Recessed for Closed Session Agenda Items  
10:30 A.M. - Reconvened on Public Agenda Items  
Roll Called  
Present: 5 - Supervisor Wendy Root Askew, Supervisor John M. Phillips and Supervisor Mary L.  
Adams appeared in person with Supervisor Chris Lopez and Supervisor Luis A. Alejo who  
appeared via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Les Girard, County Counsel and Valerie Ralph,  
Clerk of the Board appeared in person.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Pledge of Allegiance  
The Pledge of Allegiance to be led by Supervisor Mary L. Adams.  
Nomination  
2.  
A motion was made by Supervisor Wendy Root Askew, seconded by John M. Phillips to:  
Nominate Supervisor Mary L. Adams as Chair and Supervisor Luis A. Alejo as Vice Chair of  
the Monterey County Board of Supervisors to serve as 2022 Chair and Vice Chair.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Adams: AYE  
Chair Supervisor Root Askew: AYE  
Presentation of plaque to outgoing Chair Wendy Root Askew.  
a. Comments by outgoing Chair  
b. Comments by incoming Chair  
c. Comments by other Supervisors  
Additions and Corrections by Clerk  
The following additions and corrections were read into the record:  
Revisions to the Appointments  
For Item No.’s 7, 13 and 14 it should reflect Supervisor Chris Lopez from District 3 put  
forward the nomination.  
Revision to the 10:30 A.M. – Scheduled Matters  
Item No. 23 is being removed.  
Revision to the 1:30 P.M. – Schedule Matters  
Item No. 27 is in receipt of the correct Board Report.  
Revision to the Health Department – Consent Calendar  
For Item No. 42 a revised board report has been received.  
A motion was made by Supervisor John M. Phillips, seconded by Wendy Root Askew to approve  
the additions and corrections.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Ceremonial Resolutions  
Open for public comments; no public comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor John M. Phillips  
to adopt Ceremonial Resolutions 3 through 6.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
3.  
4.  
Adopt a resolution honoring Daniel B. Summerhill as the first recipient of the Monterey County Poet  
Laureate by the Arts Council for Monterey County. (Supervisor Lopez)  
Adopted Resolution No. 22-002  
Adopt a resolution to congratulate ITNMonterey County on providing 10 years of services to our  
Monterey County senior community.(Supervisor Askew)  
Adopted Resolution No. 22-003  
5.  
6.  
Adopt a resolution recognizing the City of Greenfield on its 75th birthday celebration (Supervisor  
Lopez)  
Adopted Resolution No. 22-001  
Adopt a resolution commending Assistant County Counsel Wendy S. Strimling upon her retirement  
from 26 years of dedicated public service to the County of Monterey. (Supervisor Askew)  
Adopted Resolution No. 22-004  
Appointments  
Open for public comments; no public comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Chris Lopez to  
appoint Item Numbers 7 through 17 excluding Item No. 12.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor John M. Phillips  
to have Item Number 12 to go through the adopted process in 2004 which the Housing Authority  
should follow when putting forth an appointment.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
7.  
Reappoint Amparo Figueroa to the San Lucas Cemetery District, with a term ending date of  
November 30, 2024. (Nominated by the San Lucas Cemetery District Supervisor Chris Lopez -  
District 3 CORRECTED VIA ADDITIONS AND CORRECTIONS)  
Reappointed  
8.  
Appoint CJ Miller to the Pajaro Sunny Mesa Board of Directors, with a tem ending date of November  
30, 2025. (Nominated by the Pajaro Sunny Mesa Board of Directors)  
Appointed  
9.  
Reappoint Cristal Sanchez to the Commission on the Status of Women, with a term ending date of  
February 1, 2023. (Nominated by the Commission on the Status of Women)  
Reappointed  
10.  
Reappoint David Nicolson to the South Monterey County Fire Protection District, with a term ending  
date of December 31, 2025. (Nominated by the South Monterey County Fire Protection District)  
Reappointed  
11.  
12.  
13.  
Appoint Don Olsen to the Pajaro Sunny Mesa Board of Directors, with a term ending date of  
November 30, 2025. (Nominated by the Pajaro Sunny Mesa Board of Directors)  
Appointed  
Reappoint Francine Goodwin to the Housing Authority of Monterey County, with a term ending date of  
January 9, 2024.(Nominated by the Housing Authority of Monterey County)  
Referred back  
Reappoint Jon Conatser to the South Monterey County Fire Protection District, with a term ending  
date of December 31, 2025. (Nominated by the South Monterey County Fire Protection District  
Supervisor Chris Lopez - District 3 CORRECTED VIA ADDITIONS AND CORRECTIONS)  
Reappointed  
14.  
Reappoint Nita Thomas to the South Monterey County Fire Protection District, with a term ending  
date of December 31, 2025. (Nominated by the South Monterey County Fire Protection District  
Supervisor Chris Lopez - District 3 CORRECTED VIA ADDITIONS AND CORRECTIONS)  
Reappointed  
15.  
16.  
17.  
Reappoint Richard Garza to the Military & Verans Advisory Commission, with a term ending date of  
January 1, 2025. (Nominated by Military & Verans Advisory Commission)  
Reappointed  
Reappoint Sandy Coplin to the Pajaro Sunny Mesa Board of Directors, with a term ending date of  
November 30, 2025. (Nomintated by the Pajaro Sunny Mesa Board of Directors)  
Reappointed  
Reappoint Teri Short to the East Garrison CSD Advisory Committee, for a term ending date of  
January 31, 2025. (Nominated by the East Garrison CSD Advisory Committee)  
Reappointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
18.  
See Supplemental Sheet  
Open for public comments; Rich Linfield, in person, commented on Item No. 61, Andrea Manzo,  
Maria Manzo and Cesar Lara, all via Zoom, commented on Item No. 62, Brandon Kampf, via  
Zoom, commented on Item Number 44 and Inge Daumer, via Zoom, commented on Item No. 56.  
Supervisor Wendy Root Askew commented on Item Number 62, Supervisor Luis A. Alejo  
commented on Item Numbers 47, 50 and 62, Supervisor John M. Phillips commented on Item  
Numbers 44 and 48, and Supervisor Lopez commented on Item Number 47.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor John M. Phillips  
to approve Consent Calendar Item Numbers 35 through 74 excluding Item No. 41 that was pulled  
from the agenda via additions and corrections and Item No.'s 48, 56, 61 and 62 where separate  
votes will be taken on those items.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo to  
approve Consent Calendar Item Number 48.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: NAY  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Motion carried 4 to 1  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez to approve  
Consent Calendar Item Number 56.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor John M. Phillips to  
approve Consent Calendar Item Number 61.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
A substitute motion was made by Supervisor Luis A. Alejo, seconded by Supervisor John M.  
Phillips to approve Consent Calendar Item Number 62.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: NAY  
Chair Supervisor Adams: NAY  
Motion carried 3 to 2  
General Public Comments  
19.  
General Public Comments  
Open for general public comments for items not on today's agenda; Laura Moffett, Dorian Manuel,  
J. Cough, Craig Downer and phone numbers ending in 484 and 705, all via Zoom, commented.  
10:30 A.M. - Scheduled Matters  
Item Numbers 21 and 22 are trailed until 1:30 p.m.  
20.  
Adopt Resolution approving the 2021 Emergency Operations Plan (EOP) Annex - Monterey County  
Community Resilience Plan in accordance with Chapter 2.68.080 and 2.68.0404 of the County Code.  
(REMOVED VIA SUPPLEMENTAL)  
Removed from agenda via addendum/supplemental.  
12:00 P.M. - Recessed to Lunch at 12:46 p.m.  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Wendy Root Askew, Supervisor John M. Phillips and Supervisor Mary L.  
Adams appeared in person with Supervisor Chris Lopez and Supervisor Luis A. Alejo who  
appeared via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Les Girard, County Counsel and Valerie Ralph,  
Clerk of the Board appeared in person.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
1:30 P.M. - Scheduled Matters  
21.  
Receive the notice of adjustment of the annual salary of the members of the Board of Supervisors, in  
accordance with Section 2.04.370C of the County of Monterey Code consistent with the superior  
court judge salary adjustments of 0.5562% retroactive to July 1, 2021. The salary adjustments will be  
implemented January 29, 2022 retroactive to July 1, 2021.  
Irma Ramirez-Bough, Director of the Human Resources Department , in person, verbally  
presented.  
Open for public comments; no public comments made.  
Upon consensus the Board:  
Received the notice of adjustment of the annual salary of the members of the Board of  
Supervisors, in accordance with Section 2.04.370C of the County of Monterey Code consistent with  
the superior court judge salary adjustments of 0.5562% retroactive to July 1, 2021. The salary  
adjustments will be implemented January 29, 2022 retroactive to July 1, 2021.  
22.  
Receive a presentation from the Monterey County Health Department, Tobacco Control Program on  
the dangers of electronic smoking devices and flavored tobacco products and provide direction  
regarding amending the Monterey County Tobacco Retail Ordinance to address the ban of electronic  
cigarettes and flavored tobacco products. (Board Referral: 2020:03)  
Michelle House, Health Program Coordinator; Gonzalo Coronado, Chronic Disease Prevention  
Coordinator and Marina Pantchenko, Deputy County Counsel, all via Zoom, presented via  
PowerPoint presentation.  
Open for public comments; Rob Masten, Tanya Payyapilly, Christian (no last name provided),  
Anna Wheelis, Brian McCarthy, all vi Zoom, commented and Kendra Howell, in person,  
commented.  
A substitute motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A.  
Alejo to:  
Receive a presentation from the Monterey County Health Department, Tobacco Control Program  
on the dangers of electronic smoking devices and flavored tobacco products and directed staff to  
return with an introduction and waive reading of an amended Monterey County Tobacco Retail  
Ordinance to address the ban of flavored tobacco products, single use electronic cigarettes and  
harm reductions products not banned by the FDA with further discussions to be had on the  
reusable electronic cigarettes. (Board Referral: 2020:03)  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
23.  
Consider finding, pursuant to AB 361 and in order for the Board of Supervisors of the County of  
Monterey and the Monterey County Water Resources Agency, and the Boards of Directors of the  
East Garrison Community Services District and Successor Agency to the Redevelopment Agency to  
continue meeting remotely, that the COVID-19 pandemic state of emergency declared by Governor  
Newsom is still in effect; the Board of Supervisors has reconsidered the circumstances of the state of  
emergency; and the Monterey County Health Officer continues to recommend social distancing  
measures for meetings of the legislative bodies.  
Removed from agenda via additions and corrections.  
24.  
Consider recommendations from the Legislative Committee to:  
a. Adopt the 2021-2022 Legislative Program Update;  
b. Approve 2022 sponsor legislation and State Budget requests;  
c. Adopt the 2022 Strategic Grant Services Program;  
d. Receive an annual report from Ballard Spahr LLP, the County’s federal legislative advocate;  
e. Receive an annual report from Nossaman LLP, the County’s state legislative advocate; and  
f. Receive an annual report from Nossaman LLP, the County’s grant consultant.  
Annette D ’Adamo, Management Analyst from the County Administrative Office; Brent Heberlee,  
Ballard Spahr LLP and Ashley Walker, Senior Policy Advisor with Nossaman LLP, all via Zoom,  
presented via PowerPoint presentation.  
Open for public comments; Cesar Lara, via Zoom, commented.  
A motion was made by Luis A. Alejo, seconded by Supervisor Wendy Root Askew, as amended,  
to:  
a. Adopt the 2021-2022 Legislative Program Update;  
b. Approve 2022 sponsor legislation and State Budget requests;  
c. Adopt the 2022 Strategic Grant Services Program;  
d. Receive an annual report from Ballard Spahr LLP, the County’s federal legislative advocate;  
e. Receive an annual report from Nossaman LLP, the County’s state legislative advocate; and  
f. Receive an annual report from Nossaman LLP, the County’s grant consultant; and  
g. Directed staff to send a letter to the State requesting additional rapid testing supplies for  
Monterey County.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Other Board Matters  
County Administrative Officer  
New Referrals  
25.  
Charles McKee, County Administrative Officer from the County Administrative office shared there  
are two new referrals this week:  
One new referral from Supervisor Wendy Root Askew:  
Ref No. 2022.02 Referral Purpose: Explore formation a Sheriff Oversight Board; and  
One new referral from Supervisor Luis A. Alejo:  
Ref No. 2022.01 Referral Purpose: To consider a significant proposal by Velocity International to  
bring an August Monterey Motorsports Reunion Event to Weathertech Laguna Seca Raceway  
Open for public comments; Linda Cotta, Jeff O'Neal, John Narigi from Laguna Seca and Steve  
Fields, all in person, commented. Bruce Canepa, Andrew Sandoval, Christian (no last name  
provided), Bernie Gomez, and Cesar Lara, all via Zoom, commented.  
A motion was made by Luis A. Alejo, seconded by Wendy Root Askew to direct staff to engage in  
discussions with the sponsors and bring back a presentation on the pros and cons of an August  
event at Laguna Seca.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
County Administrative Officer new referrals can be heard by clicking the following link:  
26.  
County Administrative Officer Comments  
Charles McKee, County Administrative Officer from the County Administrative office commented.  
County Administrative Officer comments can be heard by clicking the following link:  
Committee Appointments  
27.  
a. Consider continuing the calendar year 2021 assignments of members of the Board of Supervisors  
and County staff to serve on boards, committees, and commissions into calendar year 2022 until such  
time as the Board makes changes to those assignments as described in this report; and,  
b. Consider approving reconstitution of certain Board Ad Hoc Committees with termination criteria.  
Supervisor Mary L. Adams made opening remarks.  
Open for public comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor John M. Phillips  
to:  
a. Continue the calendar year 2021 assignments of members of the Board of Supervisors and  
County staff to serve on boards, committees, and commissions into calendar year 2022 until such  
time as the Board makes changes to those assignments as described in this report; and,  
b. Approve reconstitution of certain Board Ad Hoc Committees with termination criteria.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
28.  
a. Receive a report and discuss options for the creation of a Board Policy governing the annual  
appointment of Board Members to serve on Board Standing and Ad Hoc Committees, and other  
agency boards, committees and commissions; and,  
b. Provide direction to return at the February 8, 2022 Board meeting for further discussion or action,  
and approval of appointments for calendar year 2022.  
Annette D'Adamo, Management Analyst from the County Administrative office, via Zoom, verbally  
presented.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor John M. Phillips  
to:  
a. Receive a report and discuss options for the creation of a Board Policy governing the annual  
appointment of Board Members to serve on Board Standing and Ad Hoc Committees, and other  
agency boards, committees and commissions;  
b. Provide direction to return at the February 8, 2022 Board meeting for further discussion or  
action, and approval of appointments for calendar year 2022; and  
c. Appoint Chair Supervisor Mary L. Adams and Vice Chair Supervisor Luis A. Alejo to be on a  
newly established Board Ad Hoc Committee to make recommendations back to the Board on  
committee appointment processes.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: NAY  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Motion carried 4 to 1  
Referral Responses  
29.  
Receive a preliminary analysis report in response to Board Referral No. 2021.27 seeking information  
regarding the Classification and Compensation study process.  
Supervisor Wendy Root Askew made remarks.  
No presentation made.  
Open for public comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Mary L. Adams  
to:  
Receive a preliminary analysis report in response to Board Referral No. 2021.27 seeking  
information regarding the Classification and Compensation study process.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
30.  
Receive a preliminary analysis report in response to Board Referral No. 2021.28 Water Storage  
and Infrastructure Maintenance State Budget Request.  
No presentation made.  
Open for public comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor John M. Phillips  
to:  
Receive a preliminary analysis report in response to Board Referral No. 2021.28 Water Storage  
and Infrastructure Maintenance State Budget Request.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
31.  
Receive a preliminary analysis report in response to Board Referral No. 2021.29 seeking increased  
fines for the Big Sur Roadside Camping Prohibition.  
No presentation made.  
Open for public comments; Marcus Ortega and Leslie Romenoff, via Zoom, commented.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor John M. Phillips  
to:  
Receive a preliminary analysis report in response to Board Referral No. 2021.29 seeking  
increased fines for the Big Sur Roadside Camping Prohibition.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
32.  
Receive a preliminary analysis report in response to Board Referral No. 2021.25 seeking East  
Garrison street renaming.  
No presentation made.  
Open for public comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor John M. Phillips  
to:  
Receive a preliminary analysis report in response to Board Referral No. 2021.25 seeking East  
Garrison street renaming.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
33.  
Receive a preliminary analysis report in response to Board Referral No. 2021.31 seeking to  
reorganize and consolidate the Housing Authority of the County of Monterey and its subsidiary, the  
Housing Development Corporation, under one Executive Director, and have the Monterey County  
Board of Supervisors serve at its new governing board to oversee its operations and implement needed  
reforms.  
No presentation made.  
Open for public comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor John M. Phillips  
to:  
Receive a preliminary analysis report in response to Board Referral No. 2021.31 seeking to  
reorganize and consolidate the Housing Authority of the County of Monterey and its subsidiary,  
the Housing Development Corporation, under one Executive Director, and have the Monterey  
County Board of Supervisors serve at its new governing board to oversee its operations and  
implement needed reforms.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
33.1 Receive a preliminary analysis report in response to Board Referral No. 2021.30, which directs the  
Health Department to partner with the K through 12 school system to increase the rate of vaccination  
among residents aged 5 to 11 years in communities disproportionately affected by COVID-19.  
(ADDED VIA ADENDA)  
No presentation made.  
Open for public comments; Nina Beety, via Zoom, commented.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor John M. Phillips  
to:  
Receive a preliminary analysis report in response to Board Referral No. 2021.30, which directs the  
Health Department to partner with the K through 12 school system to increase the rate of  
vaccination among residents aged 5 to 11 years in communities disproportionately affected by  
COVID-19.(ADDED VIA ADENDA)  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Board Comments  
34.  
Board Comments  
Board Comments can be heard by clicking the following link:  
Read Out from Closed Session by County Counsel  
CLOSED SESSION REPORT:  
1. Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Zhang v. County of Monterey, et al., U.S. District Court for the Northern District of California,  
Case No. 17-cv-00007-LHK  
(2) Pajaro/Watsonville Homeless Union, et al., U.S. District Court for the Northern District of  
California, Case No. 21-cv-08899-SVK  
(3) Keweah Delta Health Care District, et al. v. Azar, U.S. District Court for the Central District of  
California, Case No. 2:20-cv-06564-CMB  
(4) Richard Jensen vs. County of Monterey, et al., Monterey County Superior Court Case No.  
19CV003191  
The Board took no reportable actions on items 1.a.(1)(2)(3)(4)  
b. Pursuant to Government Code section 54957(a), the Board will confer with County Counsel  
regarding two matters posing a threat to the security of public buildings, essential public services,  
or the public’s right of access to public services or facilities.  
The Board took no reportable actions on items 1.b.  
c. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): All Units  
The Board took no reportable actions on items 1.c.  
d. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel  
regarding claims against the County of Monterey.  
(1) Kelly Shaw  
(2) Atlalpa v. Natividad Medical Center (Claim No. 21-000585)  
The Board took no reportable actions on items 1.d.(1)(2)  
e. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel  
regarding one matter of potential initiation of litigation.  
The Board took no reportable actions on items 1.e.  
f. Pursuant to Government Code sections 54956.9(d)(2) and 54956.9(d)(4), the Board will confer with  
legal counsel regarding one matter of significant exposure to litigation and/or potential initiation  
of litigation.  
The Board took no reportable actions on items 1.f.  
Adjourned  
The meeting was adjourned In Memory of Terry Siegrist, Cesar Gomez, and Janice O'Brien at  
5:20 p.m. by Chair Supervisor Mary L. Adams.  
APPROVED:  
____/s/ Mary L. Adams______  
MARY L. ADAMS, CHAIR  
BOARD OF SUPERVISORS  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: March 1, 2022  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
35.  
a. Ratify the execution by the Interim Chief Executive Office for Natividad or his designee of the Fourth  
Amendment to the Professional and Call Coverage Services Agreement (A-13055) with Muralidhara  
R. Raju, M.D. to provide neurosurgery services, extending the term by twelve months (January 1,  
2022 to December 31, 2022) for a revised full term of March 1, 2016 to December 31, 2022, but  
without adding funds to the aggregate not to exceed amount; and  
b. Authorize the Interim Chief Executive Officer for Natividad to sign up to three (3) future  
amendments to this agreement where the total amendments do not significantly change the scope of  
work and do not cause an increase of more than ten percent 10% ($30,000) of the original contract  
amount per each amendment.  
Approved - Agreement No.: A-13055; Amendment No.: 4  
36.  
Adopt Resolution to:  
a. Amend Natividad (Unit 9600) FY 2021-22 Adopted Budget to approve reallocation/reclassification  
of a Nursing Assistant to a Buyer II as indicated in Attachment A;  
b. Authorize the Auditor-Controller to incorporate the approved changes in the Natividad (Unit 9600)  
FY 2021-22 Adopted Budget;  
c. Direct the County Administrative Office to incorporate the approved position changes in the  
Natividad (Unit 9600) FY 2021-22 Adopted Budget; and  
d. Direct the Human Resources Department to implement the changes in the Advantage HRM System.  
Adopted Resolution No.: 22-006  
37.  
Adopt Resolution to:  
a. Amend Personnel Policies and Practices Resolution No. 98-394 and Appendices A and B to adjust  
the salary ranges for the classifications of Dietitian and Supervising Dietitian, as indicated in the attached  
resolution; and  
b. Direct the Human Resources Department to implement the changes in the Advantage HRM System.  
Adopted Resolution No.: 22-007  
38.  
a. Ratify the execution by the Interim Chief Executive Office for Natividad or his designee of the Third  
Amendment to the Professional Services Agreement (A-14492) with The Regents of the University of  
California, a public corporation, on behalf of the University of California, San Francisco, School of  
Medicine, Department of Pediatrics (UCSF) to provide pediatric cardiology services extending the  
term by twenty-four months (January 1, 2022 to December 31, 2023) for a revised full agreement term  
of January 1, 2018 to December 31, 2023, without adding funds to the aggregate not to exceed  
amount; and  
b. Authorize the Interim Chief Executive Office for Natividad to sign up to three (3) future amendments  
to this agreement where the total amendments do not significantly change the scope of work and do not  
cause an increase of more than ten percent 10% ($10,000) of the original contract amount.  
Approved - Agreement No.: A-14492; Amendment No.: 3  
39.  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute amendment No. 1 to the agreement with Employnet, Inc. for temporary employment  
services, extending the agreement an additional three (3) month period (September 26, 2022 through  
December 26, 2022) for a revised full agreement term of September 27, 2021 through December 26,  
2022, and adding $150,000 for a revised total agreement amount not to exceed $250,000.  
b. Authorize the Interim Chief Executive Officer for NMC or his designee to execute up to three (3)  
future amendments to the agreement which do not significantly alter the scope of work and do not  
cause an increase of more than ten percent (10%) ($10,000) of the original cost of the agreement.  
Approved - Agreement No.: A-15652  
Health Department  
40.  
a. Approve the receipt of Psychiatric Advance Directives Multi County Collaborative Innovation Plan  
grant by the Monterey County Health Department, Behavioral Health Bureau, from the Mental Health  
Services Oversight and Accountability Commission, in the amount of $1,978,237 for a period of four  
(4) years effective the date funds are first spent or services provided; and  
b. Approve and authorize the Director of Health or Assistant Director of Health to execute a  
non-standard Professional Services Agreement with Syracuse University, on behalf of its Burton Blatt  
Institute, for the provision of program management and consultation services for a total Agreement not  
to exceed $498,828 for the term beginning Upon Execution through June 30, 2025 as recommended  
by the Director of Health.  
Approved - Agreement No.: A-15653  
41.  
a. Approve and authorize the Director of Health, Assistant Director of Health, or the Emergency  
Medical Services (EMS) Agency Director to execute a Third Party Organizer Super User Agreement  
with the American Heart Association (AHA) to furnish access to the Stroke and Coronary Artery  
Disease (CAD) modules of the Get With The Guidelines® (GWTG) Program via a Super User  
Account that permits access to a Limited Data Set from participating hospitals for a period of five years  
in the amount of $10,769 per year; and  
b. Approve nonstandard indemnification provisions as recommended by the Director of Health; and  
c. Authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical  
Services Director, to sign up to three (3) future amendments to this Agreement where each amendment  
does not exceed ten percent (10%) ($1,076.90) of the original amount and does not significantly  
change the scope of work.  
Removed from agenda via additions and corrections  
42.  
a. Approve the terms of the December 7, 2021 Board-approved “Employment Agreement (Health  
Department Physician)” (“Agreement”) for use with employment agreements with existing Health  
Department Unit U physicians; and  
b. Approve extending benefits in the Agreement template to existing Unit U physicians; and  
c. Authorize the Director of Health, or Assistant Director of Health to execute amendments effective  
January 1, 2022, to apply the terms of the Agreement template, including benefits as applicable, so long  
as the salary is within the approved salary range for the position, and costs of salary and benefits as  
applicable are within Health Department’s approved fiscal year budget.  
fiscal year budget.  
Adopted Resolution No.: 22-008; Approved - Agreement No.: A-15655  
43.  
Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment  
No. 2 to Mental Health Services Agreement A-14726 with Odd Fellow - Rebekah Children’s Home  
of California, Inc., retroactively to August 25, 2021, to terminate the Hospital Diversion program and  
revise the total Agreement amount from $3,780,294 to $2,902,895 for the same term of July 1, 2020  
through June 30, 2023.  
Approved - Agreement No. A-14726; Amendment No.: 2  
44.  
a. Approve Amendment No. 11 to the Agreement between the County of Monterey and American  
Medical Response West for the provision of Advanced Life and Basic Life Support Ambulance  
Services for the County of Monterey (Agreement No. A-110610) to extend the Agreement term to  
June 30, 2025, implement an ambulance service rate adjustment of 29.6%, replace Exhibit B  
(Monterey County Ambulance Rate Table) to said Agreement, and to make other substantive  
amendments to various sections of the Agreement,  
b. Authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical  
Services (EMS) Director to execute Amendment No. 11 to the Agreement between the County of  
Monterey and American Medical Response West for the provision of Advanced Life and Basic Life  
Support Ambulance Services for the County of Monterey.  
Approved - Agreement No.: A-11610; Amendment No.: 11  
Department of Social Services  
45.  
a. Approve and authorize the Director of the Department of Social Services to sign Amendment No.  
1 with Chmura Economics & Analytics for a subscription license to utilize workforce and economic  
management tools by extending the term through January 31, 2025 and adding $58,806 for a new  
contract total of $77,837; and  
b. Approve and authorize the Director of the Department of Social Services to sign up to three (3)  
amendments to this agreement as long as they do not exceed 10% ($7,783) of the contract amount or  
significantly change the scope of work.  
Approved - Agreement No.: A-15099; Amendment No.: 1  
46.  
47.  
Authorize the Director of the Department of Social Services to execute the Acknowledgement and  
Consent to the Assignment and Assumption Agreement between the National Council on Crime and  
Delinquency (Assignor) and Evident Change (Assignee) for Agreement #5010-78 retroactive to  
December 1, 2020.  
Approved - Agreement No.: A-15656  
Approve and authorize the Director of the Department of Social Services to sign a letter of support to  
the City of King for Project Homekey in the amount of $350,000.00 from Monterey County’s future  
HHAP-3 allocation.  
Approved  
48.  
a. Approve and authorize the Director of the Department of Social Services to sign amendment #1 to  
the agreement with Orphan Productions for management and operation of the Safe Parking and  
Supportive Services Program to increase on-site security up to the full 12 hours and adding $71,640  
for a new contract total of $211,270; and  
b. Approve and authorize the Director of the Department of Social Services to sign up to (3)  
amendments to the agreement where the total amendments do not exceed 10% ($21,127) of the total  
contract amount and do not significantly change the scope of work.  
Approved - Agreement No.: A-15310; Amendment No.: 1  
49.  
a. Adopt a resolution to amend the Department of Social Services Budget Unit  
001-5010-8262-SOC005 to add 21 Medi-Cal positions: fourteen (14) Eligibility Specialist II, four  
(4) Eligibility Specialist III, two (2) Eligibility Supervisors, and one (1) Management Analyst III; and  
b. Authorize and direct the County Administrative Office and the Auditor-Controller’s Office to  
incorporate the changes in the FY 2021-22 Adopted Budget Unit 001-5010-SOC005-8262 to reflect  
the change in position counts; and  
c. Approve an increase in appropriations and estimated revenues of $1,038,118 for the Social Services  
Budget Unit 001-5010-SOC005-8262 FY 2021-22 Adopted Budget (4/5ths vote required); and  
d. Authorize and direct the Auditor-Controller to amend the FY 2021-22 Adopted Budget by  
increasing appropriations and estimated revenues by $1,038,118 in the Social Services Budget Unit  
001-5010-SOC005-8262 (4/5ths vote required).  
Adopted Resolution No.: 22-010  
50.  
a. Adopt a resolution to increase appropriations and estimated revenues of $1,796,632 for the Social  
Services Community Programs Budget Unit 001-5010-SOC004-8258 FY 2021-22 Adopted Budget  
to partner with City of Salinas to provide non-congregate shelter, wraparound services, and rapid  
re-housing to homeless individuals (4/5ths vote required); and  
b. Authorize and direct the Auditor-Controller to amend the FY 2021-22 Adopted Budget by  
increasing appropriations and estimated revenues by $1,796,632 in the Social Services Community  
Programs Budget Unit 001-5010-SOC004-8258 (4/5ths vote required).  
Adopted Resolution No.: 22-011  
Criminal Justice  
51.  
a. Approve and authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to sign  
Amendment No. 2 to the Agreement between the California Department of Corrections and  
Rehabilitation and the County of Monterey Probation Department to increase the allocation of State  
funding to the County in the amount of $80,000 for a total amount of $1,013,450, for the term  
September 1, 2020 to June 30, 2023 to continue to provide services to adult parolees participating in  
the Day Reporting Center operated by GEO Reentry Services, LLC; and  
b. Approve and authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to  
execute Amendment No. 2 to the Agreement with the State, and any related documents or  
amendments.  
Approved - Agreement No.: A-13987; Amendment No.: 2  
52.  
a. Approve and authorize the Contracts/Purchasing Officer or Contracts/ Purchasing Supervisor to sign  
Amendment No. 1 to Agreement No. A-15534 with Orbis Partners, LLC, to provide read-only  
licenses, training for six coaches, and additional e-training accounts for Case-Works-YASI Software in  
the amount of $24,000, for a revised total agreement amount of $93,223, and extend the agreement an  
additional four (4) months (September 20, 2024 through January 31, 2025) for a revised full agreement  
term of September 20, 2021 through January 31, 2025;  
b. Authorize the Contracts/ Purchasing Officer or Contracts/Purchasing Supervisor to sign future  
amendments to the Agreement, where any increased costs do not exceed ten percent (10%) of the  
original contract amount ($6,922) and do not significantly change the scope of work.  
Approved - Agreement No.: A-15534; Amendment No.: 1  
53.  
a. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to  
execute a Professional Services Agreement with Michael Reed for legal representation in indigent  
juvenile criminal cases in the maximum amount of $34,219 through the Alternate Defenders Office, for  
the term February 1, 2022 through June 30, 2022;  
Approved - Agreement No.: A-15654  
54.  
55.  
a. Authorize and direct the Auditor-Controller to amend the FY 2021-22 Sheriff-Coroner's Adopted  
Budget to increase appropriations and revenues by $70,000 in 001-SHE003-2300-8238 for  
Medication Assisted Treatment (4/5ths vote required).  
Adopted Resolution No.: 22-012  
a. Approve and Authorize the Monterey County Sheriff or his designee to sign a Memorandum of  
Understanding, February 1, 2022 thru August 31, 2022, and all related documentation on behalf of the  
County for the Medication Assisted Treatment Expansion Project 2.0 with the Health Management  
Associates, Inc., to receive grant funds in the amount of $70,000.  
Approved - Agreement No.: A-15657  
56.  
a. Approve and authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to  
sign amendment #1 by and between Cole Pro Media, LLC for on-camera media training, crisis  
management, etc., adding two (2) years and $60,000 to the existing agreement, for a total not to  
exceed amount of $150,000 and term ending date of January 14, 2024; and  
b. Authorize the Contracts/Purchasing officer or the Contracts/Purchasing Supervisor to sign two (2)  
additional one (1) year amendments which do not significantly change the scope of work and where  
each amendment does not exceed the contracted total plus 10 percent.  
Approved - Agreement No.: A-15658; Amendment No.: 1  
57.  
a. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign  
Amendment #3 to Agreement with Uretsky Security, extending the agreement one (1) year adding  
$273,000 for a total not to exceed amount of $608,000 and a new term ending date of September  
22,2023.  
Approved - Agreement No.: A-13199; Amendment No.: 3  
General Government  
58.  
a. Approve and authorize Contracts/Purchasing to sign a renewal and retroactive Agreement with  
Municode, LLC (Municode, LLC) previously doing business as Municipal Code Corporation for a  
term of July 1, 2021 through June 30, 2025 in an amount not to exceed $50,000 ($12,500 per  
calendar year), to provide Codification of Monterey County Ordinances in the Monterey County  
Code; and,  
b. Approve and authorize the Clerk of the Board to execute up to three (3) future annual extensions of  
this Agreement where each extension does not exceed $50,000 and is without significant changes to  
the scope of work.  
Approved - Agreement No.: A-15659  
59.  
60.  
Adopt an ordinance repealing Ordinance No. 766 relating to County holidays.  
Adopted Ordinance No.: 5368  
Adopt a Resolution to:  
a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to  
retitle the classifications of Director of Information Technology to Chief Information Officer, Chief  
Security and Privacy Officer to Chief Security Officer, Systems Programmer Analyst I-III to  
Information Technology Systems Analyst I-III, Network Systems Engineer I-III to Network Services  
Engineer I-III, Security Analyst I-III to Information Technology Security Engineer I-III, Software  
Programmer Analyst I-III to Software Engineer I-III, and IT Project Management Analyst I-III to  
Information Technology Project Manager I-III with the salary ranges as indicated in Attachment A and  
change the designated bargaining unit of the Information Technology Project Manager III from Unit J to  
Unit X;  
b. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to  
create the classifications of Deputy Chief Information Officer, Information Technology Architect,  
Vehicle Installation Specialist, and Radio Communications Engineer with the salary ranges as indicated  
in Attachment A;  
c. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Section A.10.1 -  
Department Heads Designated to retitle the Director of Information Technology to Chief Information  
Officer and A.10.2 - Assistant Department Heads Designated to add the classification of Deputy Chief  
Information Officer and remove the classification of Assistant Director of Information Technology as  
indicated in Attachment A;  
d. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to  
consolidate Information Technology Business Manager to Information Technology Manager with the  
salary range as indicated in Attachment A;  
e. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to  
consolidate and retitle the series of Communications Technician I-III, Information Technology Support  
Technician I-III, Telecommunications Specialist I-IV, and Telecommunications Technician I-III to  
Information Technology Support Specialist with the salary range as indicated in Attachment A;  
f. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to  
abolish the Assistant Director of Information Technology, Division Manager, and Database  
Administrator I-III classifications;  
g. Amend the Information Technology Budget Unit 1930-8433-Fund 001-Appropriation Unit INF002  
to reallocate and to approve the reclassification of one (1) Division Manager to one (1) Deputy Chief  
Information Officer as indicated in Attachment A;  
h. Amend the Information Technology Budget Unit 1930-8436-Fund 001-Appropriation Unit INF002  
to reallocate and to approve the reclassification of one (1) Division Manager to one (1) Deputy Chief  
Information Officer as indicated in Attachment A;  
i. Amend the Information Technology Budget Unit 1930-8436-Fund 001-Appropriation Unit INF002  
to reallocate and to approve the reclassification of one (1) Information Technology Supervisor and one  
(1) Network Systems Engineer III to two (2) Information Technology Architect as indicated in  
Attachment A;  
j. Amend the Information Technology Budget Unit 1930-8436-Fund 001-Appropriation Unit INF002  
to reallocate and to approve the reclassification of two (2) Communications Technician III to two (2)  
Radio Communications Engineer as indicated in Attachment A;  
k. Amend the Information Technology Budget Unit 1930-8436-Fund 001-Appropriation Unit INF002  
to reallocate and to approve the reclassification of two (2) Communications Technician II and one (1)  
Telecommunications Specialist II to three (3) Information Technology Support Specialist as indicated in  
Attachment A;  
l. Amend the County Administrative Office - Fleet Administration Budget Unit 1050-8451-Fund  
001-Appropriation Unit CAO025 to reallocate one (1) Communications Technician III and one (1)  
Communications Technician I to two (2) Vehicle Installation Specialist and to approve the  
reclassification of two (2) Communications Technician I to two (2) Vehicle Installation Specialists as  
indicated in Attachment A;  
m. Amend the Information Technology Budget Unit 1930-8433-Fund 001-Appropriation Unit  
INF002 to reallocate one (1) Database Administrator III to one (1) Software Engineer II as indicated  
in Attachment A;  
n. Amend the Information Technology Budget Unit 1930-8439-Fund 001-Appropriation Unit INF002  
to reallocate one (1) Assistant Director of Information Technology to one (1) Information Technology  
Architect in Budget Unit 1930-8433-Fund 001-Appropriation Unit INF002 as indicated in Attachment  
A;  
o. Direct the County Administrative Office and the Auditor-Controller to incorporate the approved  
position changes in the FY 2021-22 Adopted Budget and the Human Resources Department to  
implement the changes in the Advantage HRM system.  
Adopted Resolution No.: 22-013  
61.  
Adopt a Resolution to:  
a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A to adjust the  
base wage salary ranges of the Cook, Senior Cook and Head Cook classifications as indicated in  
Attachment A;  
b. Amend the Probation - Youth Center Budget Unit 2550-8164 - Fund 001 - Appropriation Unit  
PRO001 to reallocate 3.5 FTE Senior Cook positions and approve the reclassification of four (4)  
Senior Cook incumbents to four (4) Cooks as indicated in Attachment A;  
c. Direct the County Administrative Office and the Auditor-Controller to incorporate the approved  
position changes in the FY 2021-22 Adopted Budget and the Human Resources Department to  
implement the changes in the Advantage HRM system.  
Adopted Resolution No.: 22-015  
62.  
63.  
64.  
Adopt a Resolution to:  
a. Amend Civil Rights Office Budget Unit 8505 - Fund 001 - Appropriation Unit CRO001 to  
reallocate one (1) Associate Equal Opportunity Analyst to one (1) Senior Equal Opportunity Analyst  
as indicated in Attachment A;  
b. Direct the County Administrative Office and the Auditor-Controller to incorporate the approved  
position changes in the FY 2021-22 Adopted Budget.  
Adopted a Resolution to: 22-016  
Adopt a Resolution to:  
a. Amend County Counsel Budget Unit 8057 - Fund 001 - Appropriation Unit COU001 to reallocate  
one (1) Chief Deputy County Counsel to one (1) Assistant County Counsel as indicated in Attachment  
A;  
b. Direct the County Administrative Office and the Auditor-Controller to incorporate the approved  
position changes in the FY 2021-22 Adopted Budget.  
Adopted a Resolution to: 22-009  
Adopt a Resolution to:  
a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to  
create the classification of Legal Secretary I, retitle the Legal Secretary to Legal Secretary II and  
consolidate the Senior Legal Secretary Classification with the Legal Secretary III with the salary ranges  
as indicated in attachment A;  
b. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A to adjust the  
salary ranges of the Supervising Legal Secretary, Legal Assistant, Legal Process Clerk and Legal  
Typist as indicated in attachment A;  
c. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B, to  
abolish the Legal Support Coordinator and Senior Legal Process Clerk classifications;  
d. Direct the Human Resources Department to implement the changes in the Advantage HRM system.  
Adopted Resolution No.: 22-017  
65.  
Approve and authorize the Executive Director of the Monterey County Workforce Development  
Board (WDB) to execute Amendment No. 1 to the WDB’s Agreement with Brennan Workforce  
Consulting (BWC) to provide additional, mid-year WIOA program and fiscal monitoring services to  
the WDB retroactive to March 1, 2020 for the period from March 1, 2020 through June 30, 2022, for  
a total amount not to exceed $56,400  
Approved - Agreement No.: A-14752; Amendment No.: 1  
66.  
67.  
Receive the action minutes from the Legislative Committee meeting on November 8, 2021.  
Approved  
Adopt a Resolution to:  
Authorize the Auditor-Controller to amend the FY 2021-22 Adopted Budget for Emergency  
Operations Center (EOC) 001-1050-CAO005-8541 to increase appropriations by $996,170  
financed by Cannabis Tax Assignment (001-3132) in support of the EOC and ongoing COVID-19  
operations throughout the County (4/5ths vote required).  
Adopted Resolution No: 22-018  
68.  
Adopt a resolution authorizing:  
The County Administrative Officer, or his designee, to execute a grant agreement with the Department  
of Cannabis Control through the Local Jurisdiction Assistance Grant Program to receive grant funding  
in the amount of $1,737,035 to pass-through funds to qualified licensees to assist with transitioning  
from provisional to annual licensure, conduct environmental review to establish the Growing Equity  
Together and Retirement, Remediation, and Relocation Programs, conduct a programmatic-level  
environmental analysis related to outdoor cultivation within a portion of Supervisorial District 5,  
outsource planning and building permits to specialized consultants, and hire a consultant to manage this  
grant and assist with the implementation of the equity program.  
Adopted Resolution No.: 22-005; Approved - Agreement No.: A-15651  
69.  
Adopt a resolution:  
a. proclaiming a Local Emergency, consistent with the Proclamation of Local Emergency issued by the  
County Administrative Officer dated December 26, 2021, in accordance with California Government  
Code section 8630 et seq., due to heavy flows into the Salinas River lagoon causing conditions that  
could lead to possible loss of life and property in areas near and adjacent the lagoon; and,  
b. ratifying a Proclamation of Local Emergency issued by the County Administrative Officer dated  
January 4, 2022, in accordance with California Government Code section 8630 et seq., due to heavy  
rain and wind events causing damage to public infrastructure and private property within Monterey  
County including localized flooding, roadway slope erosion and embankment slip-outs, debris flows,  
landslides, and culvert failure affecting the safety of said roadways; obstruction of public roadways from  
storm water, storm debris and roadway failure; damage to storm drain infrastructure; and damage to  
public and private utilities and damage to public facilities and parks; such damages resulting in road  
closures, areas of isolation, loss of power and other critical infrastructure affecting the public’s safety.  
Adopted Resolution No.: 22-019  
70.  
Adopt a Resolution to:  
a. Authorize the Auditor-Controller to amend the Fiscal Year 2021-22 Adopted Budget for Office of  
Emergency Services (OES) 001-1050-CAO005-8056 to allocate two (2) FTE Management Analyst  
II (14C30), as indicated;  
b. Authorize the Auditor-Controller to amend the Fiscal Year 2021-22 Adopted Budget for Office of  
Emergency Services (OES) 001-1050-CAO005-8056 to increase appropriations by $135,983  
financed by a decrease in appropriations in General Fund Contingencies 001-1050-CAO020-8034  
(4/5ths vote required); and,  
c. Authorize the Auditor-Controller and County Administrative Office to incorporate the position  
changes in the FY 2021-22 Adopted Budget and the Human Resources Department to implement the  
changes in the Advantage HRM system.  
Adopted Resolution No.: 22-020  
Housing and Community Development  
71.  
a. Receive an update on proposed State Board of Forestry and Fire Protection draft regulations  
amending State Minimum Fire Safe Regulations; and  
b. Approve and Authorize the Chair of the Board of Supervisors to sign and transmit a letter to the  
State Board of Forestry and Fire Protection providing the County’s comments on the draft  
amendments to the State Minimum Fire Safe Regulations.  
Approved  
Public Works, Facilities and Parks  
72.  
a. Approve Professional Services Agreements with the following six (6) consultants: Denise Duffy &  
Associates, Inc., Dokken Engineering, Inc.; GHD Inc., a California Corporation; LSA Associates,  
Inc.; Michael Baker International, Inc.; and SWCA, Inc. dba SWCA Environmental Consultants to  
provide on-call environmental planning and consulting services for various local and federally funded  
road, bridge, building, facilities, and parks projects located within Monterey County, California under  
Request for Qualifications (RFQ) #10805, in an amount not to exceed $1,000,000 each for a  
combined total of $6,000,000, for a period of three (3) years beginning February 1, 2022 to January  
31, 2025, with the option to extend each Agreement for two (2) additional one (1) year period(s); and  
b. Approve additional term extensions for each Agreement beyond the anticipated five (5) year term of  
the RFQ with no increase to the dollar amount or change in the scope of work to allow continuity of  
services for active projects initiated during the anticipated five (5) year term of each Agreement, subject  
to review and approval by the Office of the County Counsel and the Contracts/Purchasing Officer or  
Contracts/Purchasing Supervisor; and  
c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute said  
Agreements and future amendments to said Agreements where the amendments do not significantly  
alter the scope of work or change the approved amount of said Agreements.  
Approved - Agreement No.: A-15660 Denise Duffy & Associates, Inc.  
Approved - Agreement No.: A-15661 Dokken Engineering, Inc.  
Approved - Agreement No.: A-15662 GHD Inc., a California Corporation  
Approved - Agreement No.: A-15663 LSA Associates, Inc.  
Approved - Agreement No.: A-15664 Michael Baker International, Inc.  
Approved - Agreement No.: A-15665 SWCA, Inc. dba SWCA Environmental Consultants  
73.  
a. Award a contract to DMC Commercial Inc. lowest responsible and responsive bidder, for the 331  
North Sanborn Road-Alisal Integrated Health Center, Project No. 1701, Bid Package No.10817, in  
the total amount of $15,015,000;  
b. Approve the Performance and Payment Bonds executed and provided by DMC Commercial Inc.,  
c. Authorize a contingency, not to exceed ten percent (10%) of the contract amount, or $1,501,500, to  
provide funding for approved contract change orders for 331 North Sanborn Road-Alisal Integrated  
Health Center, Project No. 1701, Bid Package No.10817;  
d. Authorize the Public Works Facilities & Parks (PWFP) Director to execute the contract and,  
subject to the terms of the Public Contract Code, approve change orders to the contract that do not  
exceed ten percent (10%) of the original contract amount and do not significantly change the scope of  
work;  
e. Authorize the Public Works Facilities & Parks (PWFP) Director to execute a Certificate of  
Completion and record a Notice of Completion with the County Recorder when the Director  
determines that the contract is complete in all respects in accordance with the Plans and Special  
Provisions for the construction of 331 Sanborn Road-Alisal Integrated Health Center, Project No.  
1701, Bid Package No.10817;  
f. Authorize and direct the Auditor-Controller to amend the fiscal year 2021-22 Adopted Budget for  
Capital Projects, Facility Master Plan Implementation Fund (404-3200-8564-PFP057) to increase  
appropriations and operating transfers in by $20,750,000, where the financing source is $16,250,000  
from the Building Improvement and Replacement Fund (478-BIR-1050-8539-CAO047) and  
$4,500,000 is from MHSA, Behavioral Health Fund (023-4000-8410-HEA012-MHSACAP) (4/5th  
vote required);  
g. Authorize and direct the Auditor-Controller to amend the fiscal year 2021-22 Adopted Budget for  
the Building Improvement and Replacement Fund (478-BIR-1050-8539-CAO047) to increase  
appropriations by $16,250,000, where the financing sources is Unrestricted Net Position (478-3202)  
(4/5th vote required); and  
h. Authorize and direct the Auditor-Controller to transfer $20,750,000 for fiscal year 2021-22 from  
Building Improvement and Replacement Fund (478-BIR-1050-8539-CAO047) ($16,250,000) and  
MHSA, Behavioral Health Fund (023-4000-8410-HEA012-MHSACAP) ($4,500,000), to Capital  
Projects, Facility Master Plan Implementation Fund (404-3200-8564-PFP057) (4/5ths vote required).  
Approved - Agreement No.: A-15650  
74.  
Approve and authorize the Director of Public Works, Facilities, & Parks to execute a new Lease  
Agreement with Monterey County Water Resources Agency for the South Shore and North Shore  
recreation areas at San Antonio Reservoir for public recreational use for a term of 40 years starting on  
or about January 11, 2022.  
Approved - Agreement No.: A-15666  
Addenda/Supplemental  
75.  
ADDENDA  
Added to Referral Responses  
Item No. 33.1  
Receive a preliminary analysis report in response to Board Referral No. 2021.30, which directs the  
Health Department to partner with the K through 12 school system to increase the rate of vaccination  
among residents aged 5 to 11 years in communities disproportionately affected by COVID-19.  
SUPPLEMENTAL  
Removed Item No. 20  
Adopt Resolution approving the 2021 Emergency Operations Plan (EOP) Annex - Monterey County  
Community Resilience Plan in accordance with Chapter 2.68.080 and 2.68.0404 of the County Code.  
Added attachment Board Referral Matrix 1-11-22 to  
Item No. 25. New Referrals  
Removed attachment Board Referral Matrix 1-11-22 from  
Item No.26. County Administrative Officer Comments